GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th September 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 23rd June 2016 to 1 Parsons Street Birmingham West Midlands DY1 1JJ
filed on: 23rd, June 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU at an unknown date
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th November 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Parsons Street Dudley West Midlands DY1 1JJ United Kingdom on 20th October 2014 to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th October 2013: 3.00 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 16th, October 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2013
| incorporation
|
|